Search icon

NICHOLVILLE TELEPHONE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NICHOLVILLE TELEPHONE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1952 (73 years ago)
Date of dissolution: 27 Sep 2019
Entity Number: 63749
ZIP code: 12965
County: St. Lawrence
Place of Formation: New York
Address: 3330 STATE HIGHWAY 11B, PO BOX 122, NICHOLVILLE, NY, United States, 12965

Shares Details

Shares issued 2000

Share Par Value 50

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3330 STATE HIGHWAY 11B, PO BOX 122, NICHOLVILLE, NY, United States, 12965

Chief Executive Officer

Name Role Address
BRADLEY PATTELLI Chief Executive Officer 3330 ST. HWY 11B, PO BOX 122, NICHOLVILLE, NY, United States, 12965

Unique Entity ID

CAGE Code:
37CK7
UEI Expiration Date:
2021-01-30

Business Information

Division Name:
NICHOLVILLE TELEPHONE COMPANY, INC.
Activation Date:
2020-01-31
Initial Registration Date:
2005-03-11

Commercial and government entity program

CAGE number:
37CK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-09-23
SAM Expiration:
2022-10-21

Contact Information

POC:
JEFFREY S . MCGRATH
Corporate URL:
www.nicholville.com

Form 5500 Series

Employer Identification Number (EIN):
150553424
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-13 2018-04-11 Address 3330 ST. HWY 11B, PO BOX 122, NICHOLVILLE, NY, 12965, 0122, USA (Type of address: Chief Executive Officer)
2000-04-28 2012-06-13 Address 3330 STATE HIGHWAY 11B, PO BOX 122, NICHOLVILLE, NY, 12965, 0122, USA (Type of address: Chief Executive Officer)
1996-05-20 2000-04-28 Address PO BOX 122, 3330 STATE HIGHWAY 11B, NICHOLVILLE, NY, 12965, 0122, USA (Type of address: Chief Executive Officer)
1992-10-28 1996-05-20 Address WATER STREET, PO BOX 122, NICHOLVILLE, NY, 12965, 0122, USA (Type of address: Principal Executive Office)
1992-10-28 1996-05-20 Address PO BOX 122, WATER STREET, NICHOLVILLE, NY, 12965, 0122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190927000206 2019-09-27 CERTIFICATE OF MERGER 2019-09-27
180411006315 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160412006011 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140610006817 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120613002407 2012-06-13 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE LIFELINE PROGRAM HELPS MAKE COMMUNICATIONS SERVICES MORE AFFORDABLE FOR LOW-INCOME CONSUMERS
Obligated Amount:
15229.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-01
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
797726.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-12-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE HIGH COST PROGRAM PROVIDES FUNDING TO COMPANIES WORKING TO EXPAND CONNECTIVITY IN UNSERVED OR UNDERSERVED AREAS
Obligated Amount:
20226011.05
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State